UKBizDB.co.uk

SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scarborough Investment Company (blackpool) Limited. The company was founded 20 years ago and was given the registration number SC259603. The firm's registered office is in GLASGOW. You can find them at C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED
Company Number:SC259603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:28 February 2019
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland, G2 2RQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Secretary10 July 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director30 September 2008Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director01 August 2020Active
45 Blairston Avenue, Bothwell, G71 8SA

Secretary21 November 2003Active
14/4 Hermand Crescent, Edinburgh, EH11 1LP

Nominee Secretary21 November 2003Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary01 April 2004Active
6 Moat Place, Edinburgh, EH14 1NY

Nominee Director21 November 2003Active
14/4 Hermand Crescent, Edinburgh, EH11 1LP

Nominee Director21 November 2003Active
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Director30 July 2018Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director21 November 2003Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Director29 March 2012Active
9 Warrington Crescent, London, W9 1ED

Director21 November 2003Active
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Director10 July 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director31 May 2005Active

People with Significant Control

Scarborough Property Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-09Gazette

Gazette dissolved liquidation.

Download
2022-08-09Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-04-06Resolution

Resolution.

Download
2021-03-05Address

Change sail address company with new address.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-07-04Address

Change registered office address company with date old address new address.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-07-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.